The Crabble Corn Mill Trust
Operation of historical sites and buildings and similar visitor attractions
The Crabble Corn Mill Trust contacts: address, phone, fax, email, website, shedule
Address: Crabble Corn Mill Lower Road River CT17 0UY Dover
Phone: 01304 823292
Fax: 01304 823292
Email: [email protected]
Website: www.ccmt.org.uk
Shedule:
Incorrect data or we want add more details informations for "The Crabble Corn Mill Trust"? - send email to us!
Registration data The Crabble Corn Mill Trust
Register date: 1987-06-19
Register number: 02141451
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Crabble Corn Mill TrustOwner, director, manager of The Crabble Corn Mill Trust
Sharon Keningale Director. Address: River, Dover, Kent, CT17 0NW, England. DoB: March 1971, British
David Keningale Director. Address: River, Dover, Kent, CT17 0NW, England. DoB: October 1958, British
Anne Collins Secretary. Address: Alfred Road, Dover, Kent, CT16 2AD. DoB: n\a, Other
Colin Hall Director. Address: 26 Coxhill Gardens, River, Dover, Kent, CT17 0PX. DoB: August 1942, British
Brian Walters Director. Address: 11 Salisbury Road, Dover, Kent, CT16 1EX. DoB: October 1960, British
Cheryl Crees Director. Address: Shepherdswell, Dover, Kent, CT15 7NR, England. DoB: November 1952, British
Caroline Betts Director. Address: River, Dover, Kent, CT17 0RE, England. DoB: July 1954, British
Peter Drew Director. Address: 16 River Meadow, Dover, Kent, CT17 0XA. DoB: October 1943, British
Neil Anthony Secretary. Address: Lower Road, River, Dover, Kent, CT17 0UY. DoB: April 1953, British
Maureen Hall Director. Address: 26 Coxhill Gardens, River, Dover, Kent, CT17 0PX. DoB: December 1937, British
Kenneth Wraight Director. Address: 32 Minnis Lane, River, Dover, Kent, CT17 0PR. DoB: September 1930, British
Philip West Director. Address: 77 Balfour Road, Dover, Kent, CT16 2NG. DoB: July 1958, British
Graham Butterworth Director. Address: 133 London Road, Temple Ewell, Dover, Kent, CT16 3BY. DoB: April 1954, British
Henry Reid Secretary. Address: 10 Lyndhurst Road, River, Dover, Kent, CT17 0LY. DoB: n\a, British
Kenneth Wraight Director. Address: 32 Minnis Lane, River, Dover, Kent, CT17 0PR. DoB: September 1930, British
Eileen Diane Rowbotham Director. Address: Vale Cottage, Northbourne, Deal, Kent, CT14 0LD. DoB: May 1946, British
Caroline Wilkinson Director. Address: 29 The Grove, Deal, Kent, CT14 9TL. DoB: June 1945, British
Ian Douglas Killbery Secretary. Address: 7 Clanwilliam Road, Deal, Kent, CT14 7BX. DoB: February 1947, British
Anne Collins Secretary. Address: 63 Alfred Road, Dover, Kent, CT16 2AD. DoB: n\a, Other
Peter Davis Director. Address: Coolroemore Osborne Road, Kingsdown, Deal, Kent, CT14 8BT. DoB: August 1941, British
Simon Bannister Director. Address: 5 Kearsney Court, Temple Ewell, Dover, Kent, CT16 3EB. DoB: September 1954, British
Gwynfor Mathews Prosser Director. Address: 3 Cowper Road, River, Dover, Kent, CT17 0PF. DoB: April 1943, British
Caroline Cook Director. Address: 15 Friars Way, Dover, Kent, CT16 2DH. DoB: July 1977, British
Gillian Killbery Director. Address: 17 Mead Walk, Stapenhill, Burton Upon Trent, Staffordshire, DE15 9SJ. DoB: April 1968, British
Anthony Staveley Director. Address: 3 Vancouver Road, Dover, Kent, CT16 2HY. DoB: May 1952, British
Roger Ward Director. Address: 40 Beresford Road, Dover, Kent, CT17 0QR. DoB: November 1937, British
Andrew Denyer Secretary. Address: 89 Oswald Road, Dover, Kent, CT17 0JN. DoB:
Clive Taylor Director. Address: 91 Lewisham Road, River, Dover, Kent, CT17 0PA. DoB: September 1943, British
Patrick Douglas Martin Director. Address: Hunters Moon High Street, Elham, Canterbury, Kent, CT4 6SX. DoB: January 1943, British
Ian Douglas Killbery Director. Address: 7 Clanwilliam Road, Deal, Kent, CT14 7BX. DoB: February 1947, British
Paul Jarvis Director. Address: 16 Broadlands Crescent, New Romney, Kent, TN28 8JF. DoB: April 1926, British
Jobs in The Crabble Corn Mill Trust vacancies. Career and practice on The Crabble Corn Mill Trust. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for The Crabble Corn Mill Trust on FaceBook
Read more comments for The Crabble Corn Mill Trust. Leave a respond The Crabble Corn Mill Trust in social networks. The Crabble Corn Mill Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Crabble Corn Mill Trust on google map
The Crabble Corn Mill Trust could be gotten hold of Crabble Corn Mill, Lower Road River in Dover. The firm area code is CT17 0UY. The Crabble Corn Mill Trust has been on the market since the company was set up on 1987-06-19. The firm Companies House Registration Number is 02141451. The company SIC and NACE codes are 91030 : Operation of historical sites and buildings and similar visitor attractions. 2015-12-31 is the last time account status updates were filed. Ever since the company debuted in this field of business 29 years ago, it has managed to sustain its impressive level of success.
The firm started working as a charity on June 26, 1987. It works under charity registration number 297098. The range of the company's activity is dover. They work in Kent. The charity's board of trustees consists of five representatives, i.e., Harry Reid, Anne Collins, Brian Rhys Walters, Colin C Hall Jp and Peter J Drew. In terms of the charity's financial summary, their most prosperous time was in 2013 when their income was 29,522 pounds and their expenditures were 26,643 pounds. The Crabble Corn Mill Trust concentrates its efforts on the area of arts, science, culture, or heritage, education and training, the area of culture, arts, heritage or science. It works to support the elderly, children or youth, the whole mankind. It helps the above recipients by manifold charitable services and diverse charitable services. If you would like to know more about the firm's undertakings, call them on the following number 01304 823292 or browse their website. If you would like to know more about the firm's undertakings, mail them on the following e-mail [email protected] or browse their website.
When it comes to the company's employees list, since 2014 there have been four directors including: Sharon Keningale, David Keningale and Colin Hall. Furthermore, the managing director's assignments are regularly aided by a secretary - Anne Collins, from who was selected by this specific limited company in October 2008.
